Search icon

CUCKOO CLOCK MFG. CO. INC.

Headquarter

Company Details

Name: CUCKOO CLOCK MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1946 (79 years ago)
Date of dissolution: 05 Oct 1988
Entity Number: 59415
ZIP code: 10169
County: New York
Place of Formation: New York
Address: STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, United States, 10169

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of CUCKOO CLOCK MFG. CO. INC., RHODE ISLAND 000066855 RHODE ISLAND

DOS Process Agent

Name Role Address
HESS SEGALL GUTERMAN PELZ DOS Process Agent STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1946-07-26 1953-11-19 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1946-07-26 1985-06-05 Address 1920 WALTON AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B692334-4 1988-10-05 CERTIFICATE OF MERGER 1988-10-05
B233463-2 1985-06-05 CERTIFICATE OF AMENDMENT 1985-06-05
B035289-2 1983-11-01 ASSUMED NAME CORP INITIAL FILING 1983-11-01
A23739-4 1972-10-26 CERTIFICATE OF AMENDMENT 1972-10-26
8601-101 1953-11-19 CERTIFICATE OF AMENDMENT 1953-11-19
8599-21 1953-11-16 CERTIFICATE OF AMENDMENT 1953-11-16
6771-140 1946-07-26 CERTIFICATE OF INCORPORATION 1946-07-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TINY TIME 73097126 1976-08-19 1072624 1977-09-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-06-15

Mark Information

Mark Literal Elements TINY TIME
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CLOCKS
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status EXPIRED
Basis 1(a)
First Use Aug. 1975
Use in Commerce Aug. 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CUCKOO CLOCK MFG. CO., INC.
Owner Address 40 W. 25TH ST. NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-06-15 EXPIRED SEC. 9
1982-01-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722147 0215000 1976-04-21 40 WEST 25TH STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-27
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-27
Abatement Due Date 1976-05-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-27
Abatement Due Date 1976-05-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-27
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-27
Abatement Due Date 1976-05-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-04-27
Abatement Due Date 1976-05-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-04-27
Abatement Due Date 1976-05-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-27
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State